Business directory in New York Nassau - Page 12075

by County Nassau ZIP Codes

11020 11580 11570 11797 11596 11566 11003 11581 11702 11501 11021 11572 11030 11783 11590 11758 11743 11514 11510 11560 11040 11793 11554 11701 11552 11550 11553 11516 11576 11756 11575 11771 11507 11001 11518 11568 11565 11545 11598 11765 11732 11548 11773 11582 11002 11736 11022 11551 11599 11536 11041 11555 11051 11597 11535 11855 11530 11050 11791 11735 11010 11557 11724 11577 11561 11804 11803 11563 11542 11762 11023 11024 11753 11709 11710 11801 11579 11042 11559 11714 11547 11558 11520 11096 11569 11509 11549 11556 11802 11571 11531 11592 11595 11774 11054 11052 11594 11815
Found 657293 companies

Entity number: 628082

Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 16 May 1980 - 25 Jan 2012

Entity number: 628068

Registration date: 16 May 1980 - 16 May 1980

Entity number: 628067

Registration date: 16 May 1980 - 16 May 1980

Entity number: 628060

Registration date: 16 May 1980 - 16 May 1980

Entity number: 628058

Registration date: 16 May 1980 - 16 May 1980

Entity number: 628056

Address: 2866 MERRICK RD, BELLMORE, NY, United States, 11710

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 628049

Address: 1588 MEADOWBROOK RD., NORTH MERRICK, NY, United States, 11566

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 628045

Address: 3366 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040

Registration date: 16 May 1980 - 28 Sep 1994

Entity number: 628034

Address: 110 WASHINGTON AVE., CEDARHURST, NY, United States, 11516

Registration date: 16 May 1980 - 14 May 1992

Entity number: 628016

Address: 170 BROADWAY, NEW YORK, NY, United States, 10038

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627996

Address: 41-30 CORP. KENNEDY ST., BAYSIDE, NY, United States

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627994

Address: 20 RUTGERS PLACE, MERRICK, NY, United States, 11566

Registration date: 16 May 1980 - 22 Mar 1993

Entity number: 627993

Address: 4005 BAYBERRY LANE, SEAFORD, NY, United States, 11783

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627992

Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627983

Address: 30 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627972

Address: P.O. BOX 462, GLEN COVE, NY, United States, 11542

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627970

Address: 170 VINCENT AVE, LYNBROOK, NY, United States, 11563

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627955

Address: 603 MIDDLE NECK RD, GREAT NECK, NY, United States, 11023

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627938

Address: WILLIAM S BERNHARDI, 2752 SUNRISE HWY, BELLMORE, NY, United States, 11710

Registration date: 16 May 1980 - 23 Apr 1997

Entity number: 627926

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 16 May 1980 - 23 Dec 1992

Entity number: 627925

Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725

Registration date: 16 May 1980 - 23 Dec 1992

Entity number: 627920

Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627902

Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Registration date: 16 May 1980 - 23 Dec 1992

Entity number: 627897

Address: SUNRISE HIGHWAY, P.O. DRAWER G, BALDWIN, NY, United States, 11510

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627873

Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Registration date: 16 May 1980 - 24 Jun 1997

Entity number: 627872

Address: 5 GARSON RD., CARLE PLACE, NY, United States, 11514

Registration date: 16 May 1980 - 23 Jun 1993

Entity number: 627871

Address: 950 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 16 May 1980 - 28 Mar 2001

Entity number: 627859

Address: 605 THIRD AVE., NEW YORK, NY, United States, 10016

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627853

Address: 323 WILLIS AVE., MINEOLA, NY, United States, 11501

Registration date: 16 May 1980 - 26 Jun 1991

Entity number: 627851

Address: 71 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Registration date: 16 May 1980 - 25 Sep 1991

Entity number: 627962

Address: 547 HALEVY DRIVE, CEDARHURST, NY, United States, 11516

Registration date: 16 May 1980

Entity number: 627840

Address: 2450 HULL AVE., BELLMORE, NY, United States, 11710

Registration date: 15 May 1980 - 30 May 1989

Entity number: 627827

Address: 468 GREENGROVE AVE, UNIONDALE, NY, United States, 11553

Registration date: 15 May 1980 - 05 Sep 1996

Entity number: 627822

Address: 26 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Registration date: 15 May 1980 - 25 Jan 2012

Entity number: 627819

Address: 8208 18TH AVE., BROOKLYN, NY, United States, 11214

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627817

Address: 4 MAYFIELD LANE, VALLEY STREAM, LONG ISLAND, NY, United States, 11581

Registration date: 15 May 1980 - 30 Nov 1992

Entity number: 627784

Address: 3 HYMAN DRIVE, FARMINGDALE, NY, United States, 11735

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627758

Address: 675 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Registration date: 15 May 1980 - 09 Apr 1992

Entity number: 627734

Address: 289 STANLEY ROAD, EAST MEADOW, NY, United States, 11554

Registration date: 15 May 1980 - 15 Jun 2012

Entity number: 627712

Address: 1096 FRONT ST., UNIONDALE, NY, United States, 11533

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627691

Registration date: 15 May 1980 - 15 May 1980

Entity number: 627688

Registration date: 15 May 1980 - 15 May 1980

Entity number: 627635

Address: 29 CHIMNEY LANE, LEVITTOWN, NY, United States, 11756

Registration date: 15 May 1980 - 26 Sep 1990

Entity number: 627629

Address: 125 RADCLIFF AVE., PORT WASHINGTON, NY, United States, 11050

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627614

Address: 5 DAKOTA DR, LAKE SUCCESS, NY, United States, 11040

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627606

Address: 18 OLD POND RD, GREAT NECK, NY, United States, 11203

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627604

Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022

Registration date: 15 May 1980 - 26 Jun 1991

Entity number: 627603

Address: 21 N STATION PLAZA, GREAT NECK, NY, United States, 11021

Registration date: 15 May 1980 - 16 Sep 1996

Entity number: 627583

Address: LEVY & DRANGEL, 225 WEST 34TH ST., NEW YORK, NY, United States, 10001

Registration date: 15 May 1980 - 25 Sep 1991

Entity number: 627573

Address: 1551 KELLUM PLACE, MINEOLA, NY, United States, 11501

Registration date: 15 May 1980 - 25 Sep 1991